Ganpatbhai Dwarkadas Patel, . Designation Director at SWASTIK CERACON LIMITED.
Girishkumar Jayantibhai Patel, . Designation Director at SWASTIK CERACON LIMITED.
Jigarkumar Kodarlal Patel, . Designation Director at SWASTIK CERACON LIMITED.
Pankaj Narayanbhai Patel, . Designation Additional Director at SWASTIK CERACON LIMITED.
Ashok Kumar Garg, . Designation Director at SWASTIK CERACON LIMITED.
Chiragkumar Maganbhai Patel, . Designation Director at SWASTIK CERACON LIMITED.
Located at D/801-807, GANESH MERIDIAN, OPP. AMIRAJ FARM, NEW GUJARAT HIGH COURT, S.G. HIGHWAY, AHMEDABAD, Gujarat. .

Searching for a company ?

Find all the information about a company you are looking for!

SWASTIK CERACON LIMITED

About Swastik Ceracon Limited
Swastik Ceracon Limited was registered at Registrar of Companies ROC Ahmedabad on 31 January, 2005 and is categorised as Company limited by shares and an Non-government company.
Swastik Ceracon Limited's Corporate Identification Number (CIN) is U26920GJ2005PLC045383 and Registeration Number is 045383.

Swastik Ceracon Limited registered address on file is D/801-807, GANESH MERIDIAN, OPP. AMIRAJ FARM, NEW GUJARAT HIGH COURT, S.G. HIGHWAY, AHMEDABAD - 380060, Gujarat, India.

Swastik Ceracon Limited currently have 5 Active Directors / Partners: Ganpatbhai Dwarkadas Patel, Girishkumar Jayantibhai Patel, Jigarkumar Kodarlal Patel, Pankaj Narayanbhai Patel, Chiragkumar Maganbhai Patel, and there are no other Active Directors / Partners in the company except these 5 officials.

Swastik Ceracon Limited is involved in Activity and currently company is in Active Status.

Company Name SWASTIK CERACON LIMITED
CIN U26920GJ2005PLC045383
Registration Date 31 January, 2005
Registeration No. 045383
RoC ROC Ahmedabad
State Gujarat
Registered Address D/801-807, GANESH MERIDIAN, OPP. AMIRAJ FARM, NEW GUJARAT HIGH COURT, S.G. HIGHWAY, AHMEDABAD - 380060, Gujarat, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 235000000 INR
PaidUp Capital Rs 1000000 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Ashok Kumar Garg
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts
Movable property (not being pledge)
Rs 0 INR 12 April, 2004 - Closed
Movable property (not being pledge) Rs 1570000 INR 03 November, 2006 - Closed
Immovable property or any interest therein Rs 3500000 INR 12 October, 2009 - Closed
Movable property (not being pledge) Rs 3500000 INR 06 November, 2009 - Closed
Rs 4000000 INR 28 November, 2006 - Closed
Movable property (not being pledge) Rs 4000000 INR 27 January, 2009 - Closed
Rs 5000000 INR 20 May, 2004 - Closed
Rs 7500000 INR 05 January, 2006 - Closed
Movable property (not being pledge) Rs 14000000 INR 06 November, 2015 - Open
Rs 15000000 INR 30 August, 2003 22 August, 2006 Closed
Immovable property or any interest therein Rs 15900000 INR 25 March, 2015 - Open
Book debts Rs 20000000 INR 22 March, 2003 22 August, 2006 Closed
Book debts Rs 20000000 INR 01 December, 2003 - Closed
Book debts Rs 20000000 INR 15 September, 2005 26 March, 2007 Closed
Book debts
Movable property (not being pledge)
Rs 20000000 INR 03 August, 2010 - Closed
Immovable property or any interest therein Rs 21900000 INR 28 October, 2015 - Open
Immovable property or any interest therein Rs 23000000 INR 30 August, 2010 - Closed
Immovable property or any interest therein Rs 25800000 INR 30 March, 2016 - Open
Movable property (not being pledge) Rs 30000000 INR 03 October, 2011 - Closed
Movable property (not being pledge) Rs 40000000 INR 03 August, 2010 - Closed
Rs 50000000 INR 30 May, 2011 09 June, 2011 Closed
Movable property (not being pledge) Rs 50000000 INR 30 December, 2014 - Closed
Immovable property or any interest therein Rs 51000000 INR 29 October, 2015 - Open
Immovable property or any interest therein Rs 60000000 INR 03 August, 2010 - Closed
Rs 60500000 INR 26 November, 2012 26 March, 2013 Closed
Book debts
Movable property (not being pledge)
Rs 79000000 INR 04 April, 2005 14 December, 2005 Closed
Rs 80000000 INR 07 November, 2012 31 March, 2014 Closed
Rs 109000000 INR 20 June, 2007 30 January, 2009 Closed
Book debts
Movable property (not being pledge)
Rs 111200000 INR 27 March, 2007 - Closed
Immovable property or any interest therein Rs 111200000 INR 28 March, 2007 - Closed
Rs 242300000 INR 20 November, 2006 24 March, 2011 Closed
Rs 249100000 INR 27 January, 2010 12 March, 2012 Closed
Rs 253500000 INR 11 August, 2008 17 April, 2012 Closed
Rs 253500000 INR 31 December, 2008 19 April, 2012 Closed
Rs 472500000 INR 20 November, 2006 24 March, 2011 Closed
Rs 510000000 INR 14 August, 2007 04 July, 2008 Closed
Immovable property or any interest therein Rs 1218900000 INR 15 March, 2016 - Open

Are you owner of this company?

Problem with this data ?

Click here